Search icon

CFI CONTRACTING, INC.

Company Details

Name: CFI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2004 (21 years ago)
Entity Number: 2997473
ZIP code: 12095
County: Fulton
Place of Formation: New York
Principal Address: 286 SACANDAGA ROAD, JOHNSTOWN, NY, United States, 12095
Address: 286 Sacandaga Road, Johnstown, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLGVLMWEX1J3 2025-02-21 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, 3784, USA 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, 3784, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2011-07-14
Entity Start Date 2004-01-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCI FERNANDEZ
Role PRESIDENT
Address 286 SACANDAGA RD, OFFICER, NY, 12095, USA
Government Business
Title PRIMARY POC
Name MICHAEL C MARTIN
Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6GRT2 Active Non-Manufacturer 2011-08-03 2024-03-10 2029-02-26 2025-02-21

Contact Information

POC MICHAEL C. MARTIN
Phone +1 518-762-5018
Fax +1 518-762-1379
Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095 3784, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LUCI FERNANDEZ Chief Executive Officer 286 SACANDAGA RD, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
CFI CONTRACTING, INC. DOS Process Agent 286 Sacandaga Road, Johnstown, NY, United States, 12095

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2008-01-07 2010-01-08 Address 314 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
2006-02-01 2008-01-07 Address 146 OAK LEAF CIRCLE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
2006-02-01 2024-01-02 Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2004-01-08 2020-01-02 Address 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2004-01-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102000740 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105001302 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200102060128 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006791 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160114006093 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140211002323 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120125002214 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100108002165 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080107002461 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060201002037 2006-02-01 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3628257706 2020-05-01 0248 PPP 286 Sacandaga Rd, Johnstown, NY, 12095
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228000
Loan Approval Amount (current) 228000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229456.66
Forgiveness Paid Date 2021-02-12
2986068503 2021-02-22 0248 PPS 286 Sacandaga Rd, Johnstown, NY, 12095-3784
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250687
Loan Approval Amount (current) 250687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-3784
Project Congressional District NY-21
Number of Employees 17
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252252.94
Forgiveness Paid Date 2021-10-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1553609 CFI CONTRACTING, INC - CLGVLMWEX1J3 286 SACANDAGA RD, JOHNSTOWN, NY, 12095-3784
Capabilities Statement Link -
Phone Number 518-762-5018
Fax Number 518-762-1379
E-mail Address MICHAEL@cficonstruction.com
WWW Page https://cficontractinginc.com/
E-Commerce Website -
Contact Person MICHAEL MARTIN
County Code (3 digit) 035
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 6GRT2
Year Established 2004
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords sitework, utility, water, watermain, sewer, mechanical
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name LUCI FERNANDEZ
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $10,000,000
Description Construction Bonding Level (aggregate)
Level $16,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State